Background WavePink WaveYellow Wave

SWEET PALACE LTD (08859512)

SWEET PALACE LTD (08859512) is an active UK company. incorporated on 23 January 2014. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SWEET PALACE LTD has been registered for 12 years. Current directors include MAKULA, Janos Laszlo.

Company Number
08859512
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Jolyon House, Hounslow, TW4 6BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MAKULA, Janos Laszlo
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET PALACE LTD

SWEET PALACE LTD is an active company incorporated on 23 January 2014 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SWEET PALACE LTD was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08859512

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 21 June 2021 (4 years ago)
Period: 1 February 2019 - 31 January 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2021
Period: 1 February 2020 - 31 January 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 19 June 2020 (5 years ago)
Submitted on 19 June 2020 (5 years ago)

Next Due

Due by 3 July 2021
For period ending 19 June 2021
Contact
Address

Jolyon House Amberley Way Hounslow, TW4 6BH,

Previous Addresses

152 the Broadway Southall UB1 1QN England
From: 19 August 2019To: 18 June 2020
First Floor the Broadway Southall Middlesex UB1 1QB England
From: 9 April 2019To: 19 August 2019
10 Wantz Road Midas Business Centre Dagenham Essex RM10 8PS England
From: 30 September 2015To: 9 April 2019
37 York Road Ilford Essex IG1 3AD
From: 23 January 2014To: 30 September 2015
Timeline

22 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Joined
Jul 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MAKULA, Janos Laszlo

Active
Amberley Way, HounslowTW4 6BH
Born May 1990
Director
Appointed 20 Jul 2020

AKHTAR, Mohammad

Resigned
Tresco Gardens, IlfordIG3 9NH
Born November 1961
Director
Appointed 23 Jan 2014
Resigned 25 Jun 2015

AQIL, Balal

Resigned
Natal Road, IlfordIG1 2HA
Born June 1979
Director
Appointed 29 Sept 2015
Resigned 27 Nov 2018

AQIL, Mohammad

Resigned
York Road, IlfordIG1 3AD
Born May 1957
Director
Appointed 25 Jun 2015
Resigned 29 Sept 2015

AQIL, Zeeshan Majid

Resigned
Natal Road, IlfordIG1 2HA
Born February 1986
Director
Appointed 27 Nov 2018
Resigned 21 Dec 2018

AQIL, Zeeshan Majid

Resigned
York Road, IlfordIG1 3AD
Born February 1986
Director
Appointed 25 Jun 2015
Resigned 29 Sept 2015

MALIK, Amjad Ali

Resigned
Beattyville Gardens, IlfordIG6 1JY
Born March 1965
Director
Appointed 23 Jan 2014
Resigned 25 Jun 2015

SOUNI, Jaskaran

Resigned
Yeading Lane, HayesUB4 0EZ
Born December 1991
Director
Appointed 21 Dec 2018
Resigned 18 Jun 2020

URBONAITE, Sarune

Resigned
Amberley Way, HounslowTW4 6BH
Born October 1988
Director
Appointed 18 Jun 2020
Resigned 03 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Janos Laszlo Makula

Active
Derby Street, SheffieldS2 3NQ
Born May 1990

Nature of Control

Significant influence or control
Notified 03 Sept 2020

Miss Sarune Urbonaite

Ceased
Amberley Way, HounslowTW4 6BH
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2020
Ceased 03 Sept 2020

Mr Jaskaran Souni

Ceased
Yeading Lane, HayesUB4 0EZ
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Ceased 18 Jun 2020

Mr Zeeshan Majid Aqil

Ceased
Wantz Road, DagenhamRM10 8PS
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Aug 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
15 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 April 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 January 2014
NEWINCIncorporation